Search icon

EXPERT SOLUTIONS GROUP LLC - Florida Company Profile

Company Details

Entity Name: EXPERT SOLUTIONS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPERT SOLUTIONS GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000255286
FEI/EIN Number 83-2751091

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3900 NE 18th Ave, 7B, Oakland Park, FL, 33334, US
Mail Address: 3900 NE 18th Ave Apt 7B, 206, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bouayad Zina M Manager 3900 NE 18th Ave Apt 7B, Oakland Park, FL, 333345400
BOUAYAD ZINA Agent 3900 NE 18th Ave Apt 7B, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000089151 EXPERT HEALTH SOLUTIONS ACTIVE 2023-07-31 2028-12-31 - 3900 NE 18TH AVE, 7B, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 3900 NE 18th Ave Apt 7B, Oakland Park, FL 33334 -
REINSTATEMENT 2023-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 3900 NE 18th Ave, 7B, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-04-23 3900 NE 18th Ave, 7B, Oakland Park, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-28 BOUAYAD, ZINA -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000526574 TERMINATED 1000000968564 BROWARD 2023-10-24 2043-11-01 $ 3,205.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-04-23
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-28
Florida Limited Liability 2018-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7252637810 2020-06-03 0455 PPP 2071 RENAISSANCE BLVD APT 206, MIRAMAR, FL, 33025-5625
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19722
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIRAMAR, BROWARD, FL, 33025-5625
Project Congressional District FL-25
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20030.54
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State